Search icon

MATHER FURNITURE CO INC - Florida Company Profile

Company Details

Entity Name: MATHER FURNITURE CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATHER FURNITURE CO INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jan 1929 (96 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 120058
FEI/EIN Number 590190153

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3674 BEACH BLVD., JACKSONVILLE, FL, 32207
Mail Address: 3674 BEACH BLVD., JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTH, JANET C. PMO 1435 REDBUD LANE, JACKSONVILLE, FL
CLARK,MARY L STDO 1022 ARBOR LANE, JACKSONVILLE, FL
CORLEY, ALDEN Vice President 1719 POPLAR DRIVE, ORANGE PARK, FL
CORLEY, ALDEN Director 1719 POPLAR DRIVE, ORANGE PARK, FL
BOOTH JANET C Agent 1435 REDBUD LANE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1996-06-04 1435 REDBUD LANE, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1995-04-27 BOOTH, JANET C -
REINSTATEMENT 1993-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-07-25 3674 BEACH BLVD., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1988-07-25 3674 BEACH BLVD., JACKSONVILLE, FL 32207 -
REINSTATEMENT 1984-02-02 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-06-04
ANNUAL REPORT 1995-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State